ASCOT TIMBER BUILDING - History of Changes


DateDescription
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-05 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete company_previous_name A T B LIMITED
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-07 update num_mort_outstanding 2 => 1
2022-05-07 update num_mort_satisfied 0 => 1
2022-04-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-03-10 delete about_pages_linkeddomain instagram.com
2022-03-10 delete contact_pages_linkeddomain instagram.com
2022-03-10 delete index_pages_linkeddomain instagram.com
2022-03-10 delete terms_pages_linkeddomain instagram.com
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-22 delete phone 17845315556351843
2021-01-22 delete phone 17889496264661846
2020-09-26 insert phone 17845315556351843
2020-09-26 insert phone 17889496264661846
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-07-17 delete phone (01428) 654 334 / 653 107
2020-07-17 delete phone 01428 653 107
2020-07-17 delete source_ip 77.104.180.39
2020-07-17 insert about_pages_linkeddomain instagram.com
2020-07-17 insert contact_pages_linkeddomain instagram.com
2020-07-17 insert index_pages_linkeddomain instagram.com
2020-07-17 insert source_ip 35.214.5.221
2020-07-17 insert terms_pages_linkeddomain instagram.com
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-15 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-07 delete address FERNHURST BUSINESS PARK FERNHURST HASLEMERE SURREY GU27 3HB
2020-01-07 insert address BENSONS YARD IRON HILL FARM LIPHOOK HAMPSHIRE ENGLAND GU30 7LP
2020-01-07 update registered_address
2019-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM FERNHURST BUSINESS PARK FERNHURST HASLEMERE SURREY GU27 3HB
2019-11-29 delete address Unit 5, Fernhurst Business Park Haslemere, Surrey GU27 3HB
2019-11-29 insert address Bensons Yard, Iron Hill Farm Hollycombe, Liphook Hampshire GU30 7LP
2019-11-29 update primary_contact Unit 5, Fernhurst Business Park Haslemere, Surrey GU27 3HB => Bensons Yard, Iron Hill Farm Hollycombe, Liphook Hampshire GU30 7LP
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-19 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-27 delete source_ip 79.170.44.110
2019-03-27 insert source_ip 77.104.180.39
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-01 update statutory_documents DIRECTOR APPOINTED MR ROY RICHARD GARDNER
2018-02-11 delete source_ip 104.28.10.205
2018-02-11 delete source_ip 104.28.11.205
2018-02-11 insert source_ip 79.170.44.110
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-17 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-08 delete address Unit 5, Fernhurst Business Park, Fernhurst, Haslemere, Surrey GU27 3HB
2017-05-08 delete email sa..@ascot-timber.co.uk
2017-05-08 delete index_pages_linkeddomain pinterest.com
2017-05-08 delete index_pages_linkeddomain plus.google.com
2017-05-08 delete index_pages_linkeddomain stabledoors.net
2017-05-08 delete index_pages_linkeddomain trada.co.uk
2017-05-08 delete index_pages_linkeddomain vimeo.com
2017-05-08 insert address Unit 5, Fernhurst Business Park Haslemere, Surrey GU27 3HB
2017-05-08 insert alias Ascot Buildings Ltd.
2017-05-08 update primary_contact Unit 5, Fernhurst Business Park, Fernhurst, Haslemere, Surrey GU27 3HB => Unit 5 Fernhurst Business Park Haslemere Surrey GU27 3HB
2017-03-06 delete source_ip 79.170.44.110
2017-03-06 insert email sa..@ascot-timber.co.uk
2017-03-06 insert source_ip 104.28.10.205
2017-03-06 insert source_ip 104.28.11.205
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-10 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-25 update statutory_documents 15/08/15 FULL LIST
2015-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKER / 24/08/2015
2015-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLIE PARKER / 24/08/2015
2015-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLIE PARKER / 24/08/2015
2015-05-10 insert contact_pages_linkeddomain banganderson.co.uk
2015-05-10 insert index_pages_linkeddomain banganderson.co.uk
2015-05-10 insert management_pages_linkeddomain banganderson.co.uk
2015-05-10 insert service_pages_linkeddomain banganderson.co.uk
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-28 insert contact_pages_linkeddomain pinterest.com
2015-02-28 insert index_pages_linkeddomain pinterest.com
2015-02-28 insert management_pages_linkeddomain pinterest.com
2015-02-28 insert service_pages_linkeddomain pinterest.com
2015-02-04 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-26 insert index_pages_linkeddomain vimeo.com
2014-09-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-09-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-08-19 update statutory_documents 15/08/14 FULL LIST
2014-08-16 delete address Unit 5, Fernhurst Business Park, Fernhurst, Haslemere, Surry GU27 3HB
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-16 delete index_pages_linkeddomain jerseyfencing.co.uk
2014-05-16 delete index_pages_linkeddomain school-buildings.com
2014-05-16 insert address Unit 5, Fernhurst Business Park, Fernhurst, Haslemere, Surry GU27 3HB
2014-05-16 insert alias Ascot Timber Buildings Limited
2014-05-16 insert index_pages_linkeddomain facebook.com
2014-05-16 insert index_pages_linkeddomain google.com
2014-05-16 insert index_pages_linkeddomain trada.co.uk
2014-05-16 insert index_pages_linkeddomain twitter.com
2014-05-16 insert phone 01428 653 107
2013-10-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-06 update statutory_documents 15/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 2051 - Manufacture of other products of wood
2013-06-22 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-02-15 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-08 delete email sa..@ascot-timber.co.uk
2012-10-24 delete phone 01428 652362
2012-10-24 insert email sa..@ascot-timber.co.uk
2012-08-21 update statutory_documents 15/08/12 FULL LIST
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 15/08/11 FULL LIST
2011-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKER / 15/08/2011
2011-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLIE PARKER / 15/08/2011
2011-01-20 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents 15/08/10 FULL LIST
2010-07-19 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-06-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-13 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-24 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-07 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-19 update statutory_documents DIRECTOR RESIGNED
2004-10-15 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-10 update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-06-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-09-26 update statutory_documents COMPANY NAME CHANGED A T B LIMITED CERTIFICATE ISSUED ON 26/09/02
2002-09-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/02 FROM: FERNHURST BUSINESS PARK FERNHURST HASLEMERE SURREY GU27 3HB
2002-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/02 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN
2002-09-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-02 update statutory_documents NEW SECRETARY APPOINTED
2002-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2002-08-28 update statutory_documents DIRECTOR RESIGNED
2002-08-28 update statutory_documents SECRETARY RESIGNED
2002-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION